Search icon

ULRICH CHEMICAL, INC.

Company Details

Name: ULRICH CHEMICAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1980 (45 years ago)
Authority Date: 16 Jul 1980 (45 years ago)
Last Annual Report: 27 Jun 2007 (18 years ago)
Organization Number: 0148264
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1405 HIGHWAY 136 WEST, P.O. BOX 20, HENDERSON, KY 42420
Place of Formation: INDIANA

Vice President

Name Role
CHAD A MASSIE Vice President

President

Name Role
JOEL R HOPPER President

Secretary

Name Role
H EDWARD BOYASJAIN Secretary

Officer

Name Role
ROBERT I WINSLEY Officer

Director

Name Role
WILIAM A FIDLER Director
JOAN C. PITKIN Director
EDWARD M. PITKIN Director
STEPHAN J. HIATT Director
JAMES D. TESKAY Director
ROBERT S. ASHBY Director

Signature

Name Role
CHAD S MASSIE Signature

Registered Agent

Name Role
ERIC W. HIATT Registered Agent

Incorporator

Name Role
RICHRD E. DEER Incorporator
JAMES K. SOMMER Incorporator
ROBERT E. HIGHFIELD Incorporator

Former Company Names

Name Action
(NQ) MARLIN COMPANY, INC. Merger
(NQ) PETRA INDUSTRIES, INC. Merger
(NQ) BRENNTAG SOUTHEAST, INC. Merger
(NQ) G. S. ROBINS & COMPANY Merger
ULRICH CHEMICAL, INC. Merger
(NQ) CLEARWATER CHEMICAL CORPORATION Merger
(NQ) INDUSTRIAL CHEMICAL & SUPPLY CO. Merger
(NQ) BAYCHEM, INC. Merger
(NQ) HCI CHEMTECH DISTRIBUTION, INC. Merger
P. B. & S. CHEMICAL COMPANY, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2007-06-28
Annual Report 2007-06-27
Annual Report 2006-04-21
Annual Report 2005-03-12
Annual Report 2003-07-22
Statement of Change 2003-04-05
Annual Report 2002-04-22
Annual Report 2001-04-30
Annual Report 2000-04-24
Annual Report 1999-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13794995 0419000 1973-03-28 1100 NORTH ADAMS STREET, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E02
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1973-04-09
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 D02
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-04-09
Abatement Due Date 1973-05-03
Nr Instances 3

Sources: Kentucky Secretary of State